STEPHEN DAVID JONES

Total number of appointments 37, no active appointments


NASH TERRACE LIMITED LIABILITY PARTNERSHIP

Correspondence address
8 JOHN STREET, LONDON, GREATER LONDON, UNITED KINGDOM, WC1N 2ES
Role
LLPDMEM
Date of birth
September 1959
Appointed on
19 March 2013
Nationality
BRITISH

Average house price in the postcode WC1N 2ES £2,910,000

CAPITAL FINANCIAL MARKETS LIMITED

Correspondence address
8 JOHN STREET, LONDON, UK, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
21 September 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

JOHN STREET BRIDGE FINANCE (NO.1) LIMITED

Correspondence address
8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role RESIGNED
Director
Appointed on
1 June 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

ALBERT FIDUCIARY MANAGEMENT LIMITED

Correspondence address
8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role RESIGNED
Director
Appointed on
23 March 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

WARREN CLOSE TITLE TRUSTEE LIMITED

Correspondence address
8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
12 March 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

FB BRAND INVESTMENTS LIMITED

Correspondence address
8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
4 January 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

EATON PLACE (TITLE TRUSTEE) LIMITED

Correspondence address
8 JOHN STREET, LONDON, WC1N 2ES
Role RESIGNED
Director
Appointed on
29 November 2011
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

TELECOM E-SERVICES LIMITED

Correspondence address
8 JOHN STREET, LONDON, GREATER LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
8 September 2011
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2ES £2,910,000

FJORDWAY FIDUCIARY MANAGEMENT LIMITED

Correspondence address
8 JOHN STREET, LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
17 August 2011
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2ES £2,910,000

THEY DONATE LIMITED

Correspondence address
8 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role
Director
Date of birth
September 1959
Appointed on
19 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

OCEAN VIEW PERRANPORTH LIMITED

Correspondence address
8 JOHN STREET, LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 February 2011
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

THE BOAT HOUSE (PROPERTY) LIMITED

Correspondence address
8 JOHN STREET, LONDON, UK, WC1N 2ES
Role
Director
Date of birth
September 1959
Appointed on
1 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

THE BEACH PORTH MANAGEMENT LIMITED

Correspondence address
8 JOHN STREET, LONDON, UK, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
27 July 2010
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

THE SHOP BEACH PORTH LIMITED

Correspondence address
8 JOHN STREET, LONDON, LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
13 May 2010
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2ES £2,910,000

THE FEDDINCH CLUB, ST ANDREWS LTD

Correspondence address
56 ST. MARYS MANSIONS, LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Appointed on
28 April 2010
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 1SH £1,409,000

HILLMARTON GENERAL PARTNER LIMITED

Correspondence address
8 JOHN STREET, LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 March 2010
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2ES £2,910,000

HILLMARTON DEVELOPMENTS LIMITED

Correspondence address
8 JOHN STREET, LONDON, WC1N 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 March 2010
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2ES £2,910,000

CX SUPPORT SERVICES LIMITED

Correspondence address
56 ST MARY'S MANSIONS, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
2 February 2009
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

THE ORGANIC SMOKEHOUSE LTD

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role
Director
Date of birth
September 1959
Appointed on
31 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

MANCHESTER INVESTMENT PROPERTIES LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
19 December 2008
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

GLENDALE FILMS LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Appointed on
30 September 2008
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

EIGHT THE BEACH PORTH LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 September 2008
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

SIX THE BEACH PORTH LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 September 2008
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

SEVEN THE BEACH PORTH LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 September 2008
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

NINE THE BEACH PORTH LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 September 2008
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

THREE THE BEACH PORTH LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 September 2008
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

FOUR THE BEACH PORTH LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 September 2008
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

FIVE THE BEACH PORTH LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 September 2008
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

F2 GENERAL PARTNER LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 September 2008
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

ONE THE BEACH PORTH LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 September 2008
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

JCF PROPERTY FINANCE LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Appointed on
30 September 2008
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

SCOTIA GENERAL PARTNER LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Appointed on
30 September 2008
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

TWO THE BEACH PORTH LIMITED

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 September 2008
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

LEGAL & EQUITABLE SECURITIES PLC

Correspondence address
8 JOHN STREET, LONDON, WC1N 2ES
Role
Director
Date of birth
September 1959
Appointed on
30 April 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1N 2ES £2,910,000

THE ORGANIC SMOKEHOUSE LTD

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
18 February 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 1SH £1,409,000

MICHAEL MCCABE & CO LLP

Correspondence address
56 ST. MARYS MANSIONS, LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
LLPDMEM
Date of birth
September 1959
Appointed on
8 July 2004
Resigned on
29 April 2005
Nationality

Average house price in the postcode W2 1SH £1,409,000

JIREHOUSE SECRETARIES LTD

Correspondence address
56 ST. MARYS MANSIONS LITTLE VENICE, LONDON, W2 1SH
Role RESIGNED
Director
Appointed on
10 March 2004
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 1SH £1,409,000